Search icon

JENNIFER C. JOHNSON, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER C. JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER C. JOHNSON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 1997 (28 years ago)
Document Number: P97000090385
FEI/EIN Number 650779628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 Market Street, Celebration, FL, 34747, US
Mail Address: 601 Market Street, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JENNIFER C President P O BOX 470541, Celebration, FL, 34747
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 601 Market Street, #470541, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-02-25 601 Market Street, #470541, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Registered Agents Inc. -

Court Cases

Title Case Number Docket Date Status
JENNIFER C. JOHNSON VS CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC., ET AL 2D2017-4046 2017-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA-6242-XX

Parties

Name JENNIFER C. JOHNSON, INC.
Role Appellant
Status Withdrawn
Name JENNIFER JOHNSON
Role Appellant
Status Active
Name CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ESQ., Robert E. Menje, Esq., JOSEPH G. RIOPELLE, ESQ., KARMIKA V. RUBIN, ESQ., JOHN N. REDDING, ESQ., SHAWN G. BROWN, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion for attorney's fees is granted, and the matter is remanded to the trial court to determine the amount of fees to be awarded.
Docket Date 2019-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2018-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2018-09-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order. Within 10 days of the date of this order, the appellees shall respond to the appellant's motion to supplement the record incorporated in the motion for extension of time.
Docket Date 2018-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JENNIFER JOHNSON
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved August 30, 2018.
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-07-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC. APPELLEES' AMENDED1 ANSWER BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Shawn Brown has filed two answer briefs in this consolidated proceedings, one on behalf of appellees Shawn Brown, John Redding, Michael G. Meyer, Redding & Associates, and Redding & Brown, pertaining only to appeal 2D17-4046; and another filed on behalf of appellee Casa Del Mar Condominium Association No. 3, pertaining only to appeal 2D17-1402. Attorney Yvette Lavelle has filed an answer brief on behalf of appellees Casa Del Mar Condominium Association No. 3, Duane Fox, Howard Asbrand, Nancy Asbrand, Guido Sartor, John Peck, Jerry Peterson, Rene Huber, William Mottley, and PHP Management Services, LLC d/b/a Condominium Associates. As appeals 2D17-1402 and 2D17-4046 have been consolidated for all purposes, including briefing, each appellee is entitled to a single consolidated answer brief. Accordingly, both of the answer briefs filed on behalf of appellee Casa Del Mar Condominium Association No. 3 are stricken. The appellee(s) affected by this order shall serve their amended answer brief(s) within 20 days of the date of this order.
Docket Date 2018-05-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CASA DEL MAR APPELLEES' ANSWER BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-05-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the amended initial brief shall be served by May 10, 2018. The appellant risks a dismissal for failure to prosecute if there are any further delays in briefing. The appellee's objection is noted.
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE AMENDED INIITAL BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED INITIAL BRIEF
Docket Date 2018-04-12
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's motion to enlarge initial brief is denied. The appellant shall serve an amended initial brief, limited to 50 substantive pages in length, within 15 days of the date of this order. It is suggested that the appellant adjust the margin settings on her word processor or computer to 1 inch, see Fla. R. App. P. 9.210(a)(2), which will reduce the page count. To the extent that this adjustment results in a brief that is still in excess of the prescribed limit, see Fla. R. App. P. 9.210(a)(5)(B), the appellant must edit the brief to reduce it to 50 substantive pages.
Docket Date 2018-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2018-04-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2018-03-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's motion to stay is treated as a motion to stay briefing in this appeal and denied. Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within 15 days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2018-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME AND MOTION TO STAY
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "treated as a motion to stay briefing."
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER JOHNSON
Docket Date 2018-02-22
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellees' motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2018-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1356 PAGES
Docket Date 2018-01-18
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. The pro se Appellant’s motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. Absent extraordinary circumstances, no further extensions will be granted.
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2018-01-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The attorneys for the appellees were not served with this court's November 15, 2017, response order in case 2D17-4046. The appellees shall respond to the appellant's motion to consolidate within 10 days of the date of this order. By its own motion, the court extends the deadline for the initial brief in case 2D17-1402 to January 29, 2018. All parties in both appeals shall observe the provision of Florida Rule of Appellate Procedure 9.420(d) that requires that "[t]he certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: December 14, 2017 - December 18, 2017
On Behalf Of CASA DEL MAR CONDOMINIUM ASSOCIATION NO. 3 OF ST. PETERSBURG, INC.
Docket Date 2017-11-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's motion to consolidate.
Docket Date 2017-11-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2017-11-03
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The appellant's motion to consolidate is denied without prejudice to the appellant to refile the motion once she has satisfied this court's October 11, 2017, fee order.
Docket Date 2017-10-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 11, 2017, order to show cause is discharged.
Docket Date 2017-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE ORDER TO SHOW CAUSE DATED OCTOBER 11, 2017
Docket Date 2017-10-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2017-10-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
Docket Date 2017-10-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ set up as 2D17-4258
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JENNIFER C. JOHNSON VS CASA DEL MAR CONDOMINIUM ASSN. et al., 2D2016-2858 2016-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-006242-CI

Parties

Name JENNIFER C. JOHNSON, INC.
Role Appellant
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name CASA DEL MAR CONDOMINIUM ASSN.
Role Appellee
Status Active
Representations BOYD RICHARDS PARKER, REDDING & ASSOCIATES, P. A.
Name JERRY PETERSON
Role Appellee
Status Active
Name WILLIAM MOTTLEY
Role Appellee
Status Active
Name RENEE HUBER
Role Appellee
Status Active
Name P H P MANAGEMENT SERVICES, L L C
Role Appellee
Status Active
Name GUIDO SARTOR
Role Appellee
Status Active
Name HOWARD ASBRAND
Role Appellee
Status Active
Name NANCY ASBRAND
Role Appellee
Status Active
Name DUANE FOX
Role Appellee
Status Active
Name NO. 3 OF ST. PETERSBURG, INC..
Role Appellee
Status Active
Name JOHN PECK
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., and WALLACE and BADALAMENTI
Docket Date 2016-07-13
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petitioner's "suggestion/petition for writ of certiorari, or in the alternative writ of prohibition or both" is dismissed for lack of jurisdiction.
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-07-01
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JENNIFER C. JOHNSON VS CASA DEL MAR CONDOMINIUM ASSN. NO. 3 2D2015-3353 2015-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-009554-CI

Parties

Name JENNIFER JOHNSON
Role Appellant
Status Active
Name JENNIFER C. JOHNSON, INC.
Role Appellant
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name CASA DEL MAR CONDOMINIUM ASSN.
Role Appellee
Status Active
Representations SHAWN G. BROWN, ESQ., JOHN N. REDDING, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2017-01-17
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO RECONSIDER PER CURIAM AFFIRMANCE
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2017-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM OF APPELLATE COUNSEL
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR RECONSIDERATION
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ The appellant's motion to re-open appeal to allow appellant to file reply brief is denied. The appellee's motion to strike is granted. The reply brief filed July 11, 2016, is stricken.
Docket Date 2016-07-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO REOPEN BRIEFING AND MOTION TO STRIKE REPLY BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-07-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO REOPEN BRIEFING AND MOTION TO STRIKE REPLY BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO REOPEN BRIEFING AND MOTION TO STRIKE REPLY BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-07-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S MOTION TO RE-OPEN APPEAL TO ALLOW APPELLANT TO FILE REPLY BRIEF AND TO INFORM THE COURT OF THE NEW COMPLAINT FILED BYTHE APPELLEE, WHERE THE SAME PLAINTIFF IS SUING THE SAME DEFENDANT OVER THE SAME PROPERTY FOR THE SAME REASONS, SEEKING TO FORECLOSE A NEW LIEN.
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's "motion to close briefing" is granted, and this case shall proceed to consideration without a reply brief.
Docket Date 2016-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE' S MOTION TO CLOSE BRIEFING
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE COMPLIANCE OF ORDER DATED FEBRUARY 22, 2016 **Noted **
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ WITH THE TRANSCRIPTS
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ JT - AMENDED IB DUE 20 DAYS
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO EXHIBITS
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE COMPLIANCE OF ORDERS DATED JANUARY 28, 2016 AND FEBRUARY 1, 2016
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The court notes that, contrary to the assertions in the appellee's motion to strike, no "index to exhibits" was filed by the appellant along with her initial brief on December 28, 2015, or at any time thereafter. The appellant shall effect the filing of the index to exhibits or shall file a status report within 7 days of this order.
Docket Date 2016-01-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLANT'S INITIAL BRIEF AND ITEMS 3-6 OF APPELLANT 'S INDEX
Docket Date 2016-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL BRIEF AND ITEMS 3-6 OF APPELLANT 'S INDEX
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY
Docket Date 2016-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AA to respond to AE's motion to compel
Docket Date 2016-01-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ FILING OF RECORD
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-The appellant requests judicial notice of five items that would ordinarily be included in the record on appeal. The court has not yet received the record. Within 10 days of this order the appellant file a status report on whether the record on appeal will include the five items listed in the request for judicial notice.
Docket Date 2015-12-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-25
Type Response
Subtype Reply
Description REPLY ~ **STRICKEN**(see 12-7-15 ord)REPLY TO APPELLEE'S RESPONSE FILED NOVEMBER 18, 2015
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' S RESPONSE TO APPELLANT 'S MOTION TO DISQUALIFY AND TO APPELLANT 'S MOTION FOR EXTENSION OF TIME
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF REPRESENTATION
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-11-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-10
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ 1. Amended Exhibit 1
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ s/JT - AE response to AA's motion to disqualify AE's counsel
Docket Date 2015-11-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ exhibit 2 - VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE'S COUNSEL SHOULD NOT BE DISQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGTION
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ APPELLANT'S AFFIDAVIT IN SUPPORT OF VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE' S COUNSEL SHOULD NOT BE DISQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGATION.
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE'S COUNSEL SHOULD NOT BE DISQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGTION
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-10-23
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ CM
Docket Date 2015-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL DUE TO APPELLANT 'S FAILURE TO FILE TIMELY SERVE INITIAL BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ CM
Docket Date 2015-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-08-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ The statutory filing fees required have not been received.
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ AMENDED ORDER FOR FINAL SUMMARY JUDGMENT OF FORECLOSURE
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Appellant shall submit a conformed or signed copy of the order appealed within 7 days or this appeal may be at risk of dismissal.
Docket Date 2015-07-30
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ NOT SIGNED
Docket Date 2015-07-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-07-30
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER PER CURIAM AFFIRMANCE
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ The appellee's motion for attorney fees is granted to the extent that we remand to the trial court for a determination of entitlement and amount.
Docket Date 2016-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JT - In light of the appellant's status report clarifying that the items listed in her request for judicial notice are included in the record in appeal, the request for judicial notice is denied as unnecessary.
Docket Date 2016-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE COMPLIANCE OF ORDER DATED JANUARY 7, 2016
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-12-07
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ AA's 11-25-15 reply
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT 'S REPLY OF NOVEMBER 25, 2015
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-11-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AMENDED APPELLANT/PETITIONER'S AFFIDAVIT IN SUPPORT OF VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE'S COUNSEL SHOULD NOT BEDlSQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGATION.
On Behalf Of JENNIFER C. JOHNSON
JENNIFER C. JOHNSON VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL., 2D2015-3362 2015-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011CA008869XXCICI

Parties

Name JENNIFER C. JOHNSON, INC.
Role Appellant
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations CLARFIELD, OKON, SALOMONE & PINCUS, JOSHUA R. LEVINE, ESQ., DIANA B. MATSON, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OFAPPEAL
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-12-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK-AA SR on record preparation 10 days. IB 20.
Docket Date 2015-11-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-08-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ The statutory filing fees required have not been received.
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-30
Type Letter-Case
Subtype Letter
Description Letter ~ circuit court cover letter
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-07-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State